ENGLISH LAND LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1QQ

Company number 02790150
Status Active
Incorporation Date 15 February 1993
Company Type Private Limited Company
Address FROGS LEAP, FULSHAW PARK, WILMSLOW, CHESHIRE, ENGLAND, SK9 1QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 50,000 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of ENGLISH LAND LIMITED are www.englishland.co.uk, and www.english-land.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-two years and eight months. English Land Limited is a Private Limited Company. The company registration number is 02790150. English Land Limited has been working since 15 February 1993. The present status of the company is Active. The registered address of English Land Limited is Frogs Leap Fulshaw Park Wilmslow Cheshire England Sk9 1qq. The company`s financial liabilities are £245.75k. It is £-411.41k against last year. The cash in hand is £1440.08k. It is £272.48k against last year. And the total assets are £1443.08k, which is £275.48k against last year. TAYLOR, Godfrey Lionel Fozard is a Secretary of the company. TAYLOR, Anne Mary is a Director of the company. TAYLOR, Godfrey Lionel Fozard is a Director of the company. Secretary BARRY, Philip Martin has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director SMITH, Roger Anthony has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director WACKS CALLER LIMITED has been resigned. The company operates in "Development of building projects".


english land Key Finiance

LIABILITIES £245.75k
-63%
CASH £1440.08k
+23%
TOTAL ASSETS £1443.08k
+23%
All Financial Figures

Current Directors

Secretary
TAYLOR, Godfrey Lionel Fozard
Appointed Date: 11 March 1993

Director
TAYLOR, Anne Mary
Appointed Date: 11 March 1993
74 years old

Director
TAYLOR, Godfrey Lionel Fozard
Appointed Date: 11 March 1993
73 years old

Resigned Directors

Secretary
BARRY, Philip Martin
Resigned: 11 March 1993
Appointed Date: 15 February 1993

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 February 1993
Appointed Date: 15 February 1993

Director
SMITH, Roger Anthony
Resigned: 15 July 2010
Appointed Date: 01 February 2007
65 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 February 1993
Appointed Date: 15 February 1993

Director
WACKS CALLER LIMITED
Resigned: 11 March 1993
Appointed Date: 15 February 1993

Persons With Significant Control

Mr Godfrey Lionel Fozard Taylor
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ENGLISH LAND LIMITED Events

17 Mar 2017
Confirmation statement made on 15 February 2017 with updates
15 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 50,000

25 Feb 2016
Total exemption full accounts made up to 30 June 2015
16 Feb 2016
Registered office address changed from The Coach House 33a Beaver Road Didsbury Manchester M20 6SX to Frogs Leap Fulshaw Park Wilmslow Cheshire SK9 1QQ on 16 February 2016
16 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 63 more events
23 Feb 1993
Director resigned;new director appointed

23 Feb 1993
Secretary resigned;new secretary appointed

23 Feb 1993
Registered office changed on 23/02/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

15 Feb 1993
Incorporation

15 Feb 1993
Incorporation

ENGLISH LAND LIMITED Charges

24 September 2010
Legal charge
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: Anne Mary Taylor & Godfrey Lionel Fozard Taylor & a J Bell Trustee Limited Together Known as the Trustees of the English Homes Pension Scheme
Description: F/H land being part of that land with t/no WM967530 being…
30 October 2009
Legal charge
Delivered: 14 November 2009
Status: Outstanding
Persons entitled: Anne Mary Taylor & Godfrey Lionel Fozard Taylor & a J Bell Limited as the Trustees of the English Homes Pension Scheme
Description: F/H land lying to the east of bollin way prestbury…